Advanced company searchLink opens in new window

PIXELMUSEUM VFX LIMITED

Company number 10304483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
06 Mar 2024 AA Micro company accounts made up to 31 August 2023
07 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 31 August 2022
18 Nov 2022 AD01 Registered office address changed from 25 Brunswick Court Brunswick Street Newcastle ST5 1HH England to 6 Peacock Walk Wolstanton Newcastle ST5 0GL on 18 November 2022
05 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 August 2021
04 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
13 Oct 2020 AA Micro company accounts made up to 31 August 2020
20 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
06 May 2020 AD01 Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England to 25 Brunswick Court Brunswick Street Newcastle ST5 1HH on 6 May 2020
04 May 2020 AA Micro company accounts made up to 31 August 2019
16 Oct 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
16 Oct 2019 CS01 Confirmation statement made on 31 July 2018 with no updates
16 Oct 2019 AA Micro company accounts made up to 31 August 2018
16 Oct 2019 RT01 Administrative restoration application
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2018 AD01 Registered office address changed from 201 E1 Studios 7 Whitechapel Road London E1 1DU England to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 26 July 2018
16 Apr 2018 AA Micro company accounts made up to 31 August 2017
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2017 AD01 Registered office address changed from Flat 70 the Moore Building 27 East Parkside Greenwich Peninsula London SE10 0PP England to 201 E1 Studios 7 Whitechapel Road London E1 1DU on 15 June 2017
15 Jun 2017 AD01 Registered office address changed from 201 E1 Studios 7 Whitechapel Road London E1 1DU United Kingdom to Flat 70 the Moore Building 27 East Parkside Greenwich Peninsula London SE10 0PP on 15 June 2017